Search icon

BAJA COLONIAL, INC. - Florida Company Profile

Company Details

Entity Name: BAJA COLONIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAJA COLONIAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000028677
FEI/EIN Number 593502959

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7901 4TH ST N, ST PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
CHENAIL GREGORY President 929 OASIS CT, APOPKA, FL, 32712
CHENAIL GREGORY Director 929 OASIS CT, APOPKA, FL, 32712
DAHLEN PRISCILLA Vice President 37 BLUE STONE CT, CHADDS FORD, PA, 19317
DAHLEN PRISCILLA Director 37 BLUE STONE CT, CHADDS FORD, PA, 19317
DAHLEN JUDITH K Secretary 622 RENAISSANCE POINTE BLVD. #302, ALTAMONTE SPRINGS, FL, 32714
DAHLEN JUDITH K Director 622 RENAISSANCE POINTE BLVD. #302, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-04-30 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-04-30 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
AMENDMENT 2000-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000792489 LAPSED 2019CA007614-O 9TH JUDICIAL CIRCUIT IN ORANGE 2019-11-06 2024-12-09 $237694.19 WEINGARTEN NOSTAT, INC., 2600 CITADEL PLAZA DRIVE, HOUSTON, TX 77008

Documents

Name Date
Reg. Agent Change 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State